AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 3rd, January 2024
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 19th, April 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 4th, February 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2016
filed on: 25th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th May 2016: 2.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 13th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2015
filed on: 10th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th June 2015: 2.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 20th, November 2014
|
accounts |
Free Download
(6 pages)
|
CH03 |
On 17th May 2013 secretary's details were changed
filed on: 26th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2014
filed on: 26th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th May 2014: 2.00 GBP
|
capital |
|
CH01 |
On 17th May 2013 director's details were changed
filed on: 26th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 26th, November 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2013
filed on: 23rd, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 9th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2012
filed on: 17th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2011
filed on: 24th, February 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2011
filed on: 20th, June 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from West Coldstream Strathaven Lanarkshire ML10 6SU on 20th June 2011
filed on: 20th, June 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 16th December 2010 director's details were changed
filed on: 20th, June 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th December 2010 director's details were changed
filed on: 20th, June 2011
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2010
filed on: 27th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2010
filed on: 15th, June 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2009
filed on: 2nd, February 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 9th June 2009 with complete member list
filed on: 9th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2008
filed on: 20th, February 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 22nd January 2009 with complete member list
filed on: 22nd, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2007
filed on: 8th, April 2008
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 7th September 2007 with complete member list
filed on: 7th, September 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 7th September 2007 with complete member list
filed on: 7th, September 2007
|
annual return |
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 30/04/07
filed on: 15th, June 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 30/04/07
filed on: 15th, June 2007
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed west coldstream investments limi tedcertificate issued on 02/05/07
filed on: 2nd, May 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed west coldstream investments limi tedcertificate issued on 02/05/07
filed on: 2nd, May 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On 1st May 2007 New secretary appointed;new director appointed
filed on: 1st, May 2007
|
officers |
Free Download
(4 pages)
|
288a |
On 1st May 2007 New secretary appointed;new director appointed
filed on: 1st, May 2007
|
officers |
Free Download
(4 pages)
|
288a |
On 1st May 2007 New director appointed
filed on: 1st, May 2007
|
officers |
Free Download
(4 pages)
|
288a |
On 1st May 2007 New director appointed
filed on: 1st, May 2007
|
officers |
Free Download
(4 pages)
|
288b |
On 30th April 2007 Secretary resigned
filed on: 30th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 30th April 2007 Secretary resigned
filed on: 30th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 30th April 2007 Director resigned
filed on: 30th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 30th April 2007 Director resigned
filed on: 30th, April 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 30/04/07 from: 151 st. Vincent street glasgow G2 5NJ
filed on: 30th, April 2007
|
address |
Free Download
(1 page)
|
288b |
On 30th April 2007 Director resigned
filed on: 30th, April 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 30/04/07 from: 151 st. Vincent street glasgow G2 5NJ
filed on: 30th, April 2007
|
address |
Free Download
(1 page)
|
288b |
On 30th April 2007 Director resigned
filed on: 30th, April 2007
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2006
filed on: 16th, March 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2006
filed on: 16th, March 2007
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed lightbody LIMITEDcertificate issued on 16/02/07
filed on: 16th, February 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed lightbody LIMITEDcertificate issued on 16/02/07
filed on: 16th, February 2007
|
change of name |
Free Download
(2 pages)
|
288b |
On 12th September 2006 Secretary resigned
filed on: 12th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On 12th September 2006 Secretary resigned
filed on: 12th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On 12th September 2006 New secretary appointed
filed on: 12th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On 12th September 2006 New secretary appointed
filed on: 12th, September 2006
|
officers |
Free Download
(1 page)
|
363s |
Annual return drawn up to 15th June 2006 with complete member list
filed on: 15th, June 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 15th June 2006 with complete member list
filed on: 15th, June 2006
|
annual return |
Free Download
(7 pages)
|
CERTNM |
Company name changed m m & s (4074) LIMITEDcertificate issued on 05/07/05
filed on: 5th, July 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed m m & s (4074) LIMITEDcertificate issued on 05/07/05
filed on: 5th, July 2005
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, May 2005
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 16th, May 2005
|
incorporation |
Free Download
(14 pages)
|